Liverpool
Merseyside
L2 9TL
Director Name | Mr Stephen Brian Ward |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2019(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dsg/ Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL |
Director Name | Mr Roland Van Poucke |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 April 1992(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 September 1996) |
Role | Company Director |
Correspondence Address | Enaelendarlelaan 106 8320 Assebreek Zeebruggis Foreign |
Director Name | Mrs Patricia Ann Meyrick |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(10 years, 6 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 17 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Abbey Lane Oakmere Cheshire CW8 2HW |
Director Name | Mr Peter Meyrick |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(10 years, 6 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 17 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Abbey Lane Oakmere Cheshire CW8 2HW |
Secretary Name | Mrs Patricia Ann Meyrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(10 years, 6 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 17 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Abbey Lane Oakmere Cheshire CW8 2HW |
Website | huktratanks.com |
---|---|
Email address | [email protected] |
Telephone | 0151 4203443 |
Telephone region | Liverpool |
Registered Address | Pickerings Road Halebank Industrial Estate Halebank Widnes WA8 8XW |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Parish | Halebank |
Ward | Ditton |
Built Up Area | Widnes |
2.5k at £1 | Peter Meyrick 50.00% Ordinary |
---|---|
2.5k at £1 | Smp Trustees LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £580,100 |
Cash | £208,957 |
Current Liabilities | £1,309,020 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (10 months, 1 week from now) |
11 June 2019 | Delivered on: 13 June 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
25 May 2012 | Delivered on: 30 May 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 July 2010 | Delivered on: 22 July 2010 Persons entitled: Peter Meyrick and Patricia Ann Meyrick the Trustees for the Time Being of the Huktra (UK) Limited Directors Pension Trust Scheme Classification: Chattel mortgage Secured details: £500,000 due or to become due from the company to the chargee. Particulars: Seven volvo fh gt xl trucks reg numbers L1HUK, L2HUK, L3HUK, L4HUK, L5HUK, L6HUK and L7HUK. Outstanding |
8 March 1991 | Delivered on: 18 March 1991 Satisfied on: 5 May 2000 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 January 1987 | Delivered on: 10 January 1987 Satisfied on: 29 November 2013 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 January 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
15 December 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
7 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
23 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
21 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
13 June 2019 | Registration of charge 015904720005, created on 11 June 2019 (23 pages) |
3 June 2019 | Satisfaction of charge 4 in full (1 page) |
4 April 2019 | Amended total exemption full accounts made up to 30 June 2018 (9 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with updates (5 pages) |
22 January 2019 | Notification of De Berkeley Limited as a person with significant control on 17 January 2019 (2 pages) |
22 January 2019 | Appointment of Mr Justin De Berkeley Scott as a director on 17 January 2019 (2 pages) |
22 January 2019 | Appointment of Mr Stephen Brian Ward as a director on 17 January 2019 (2 pages) |
18 January 2019 | Termination of appointment of Peter Meyrick as a director on 17 January 2019 (1 page) |
18 January 2019 | Cessation of Peter Meyrick as a person with significant control on 17 January 2019 (1 page) |
18 January 2019 | Termination of appointment of Patricia Ann Meyrick as a secretary on 17 January 2019 (1 page) |
18 January 2019 | Termination of appointment of Patricia Ann Meyrick as a director on 17 January 2019 (1 page) |
16 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
4 December 2018 | Satisfaction of charge 3 in full (4 pages) |
9 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
22 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
10 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
12 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 November 2013 | Satisfaction of charge 1 in full (1 page) |
29 November 2013 | Satisfaction of charge 1 in full (1 page) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
20 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
6 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
12 May 2008 | Return made up to 10/04/08; no change of members (7 pages) |
12 May 2008 | Return made up to 10/04/08; no change of members (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
15 May 2007 | Return made up to 10/04/07; no change of members (7 pages) |
15 May 2007 | Return made up to 10/04/07; no change of members (7 pages) |
3 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
3 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
24 May 2006 | Return made up to 10/04/06; full list of members (8 pages) |
24 May 2006 | Return made up to 10/04/06; full list of members (8 pages) |
22 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
22 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
15 April 2005 | Return made up to 10/04/05; full list of members (8 pages) |
15 April 2005 | Return made up to 10/04/05; full list of members (8 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
19 April 2004 | Return made up to 10/04/04; full list of members (8 pages) |
19 April 2004 | Return made up to 10/04/04; full list of members (8 pages) |
24 March 2004 | Accounts for a medium company made up to 30 June 2003 (16 pages) |
24 March 2004 | Accounts for a medium company made up to 30 June 2003 (16 pages) |
6 May 2003 | Accounts for a medium company made up to 30 June 2002 (16 pages) |
6 May 2003 | Accounts for a medium company made up to 30 June 2002 (16 pages) |
22 April 2003 | Return made up to 10/04/03; full list of members (8 pages) |
22 April 2003 | Return made up to 10/04/03; full list of members (8 pages) |
23 April 2002 | Accounts for a medium company made up to 30 June 2001 (16 pages) |
23 April 2002 | Accounts for a medium company made up to 30 June 2001 (16 pages) |
19 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
19 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
10 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
10 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
23 March 2001 | Accounts for a medium company made up to 30 June 2000 (16 pages) |
23 March 2001 | Accounts for a medium company made up to 30 June 2000 (16 pages) |
9 May 2000 | Return made up to 10/04/00; full list of members (7 pages) |
9 May 2000 | Return made up to 10/04/00; full list of members (7 pages) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2000 | Accounts for a medium company made up to 30 June 1999 (16 pages) |
11 April 2000 | Accounts for a medium company made up to 30 June 1999 (16 pages) |
7 May 1999 | Return made up to 10/04/99; no change of members (4 pages) |
7 May 1999 | Return made up to 10/04/99; no change of members (4 pages) |
19 April 1999 | Accounts for a medium company made up to 30 June 1998 (16 pages) |
19 April 1999 | Accounts for a medium company made up to 30 June 1998 (16 pages) |
19 June 1998 | Return made up to 10/04/98; full list of members (6 pages) |
19 June 1998 | Return made up to 10/04/98; full list of members (6 pages) |
27 April 1998 | Accounts for a medium company made up to 30 June 1997 (16 pages) |
27 April 1998 | Accounts for a medium company made up to 30 June 1997 (16 pages) |
23 April 1997 | Accounts for a medium company made up to 30 June 1996 (18 pages) |
23 April 1997 | Return made up to 10/04/97; no change of members
|
23 April 1997 | Accounts for a medium company made up to 30 June 1996 (18 pages) |
23 April 1997 | Return made up to 10/04/97; no change of members
|
17 March 1997 | Auditor's resignation (3 pages) |
17 March 1997 | Auditor's resignation (3 pages) |
11 March 1997 | Auditor's resignation (3 pages) |
11 March 1997 | Auditor's resignation (3 pages) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
25 May 1996 | Return made up to 10/04/96; no change of members (4 pages) |
25 May 1996 | Return made up to 10/04/96; no change of members (4 pages) |
21 April 1996 | Accounts for a medium company made up to 30 June 1995 (18 pages) |
21 April 1996 | Accounts for a medium company made up to 30 June 1995 (18 pages) |
25 April 1995 | Return made up to 10/04/95; full list of members (6 pages) |
25 April 1995 | Return made up to 10/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
25 April 1994 | Accounts for a medium company made up to 30 June 1993 (13 pages) |
25 April 1994 | Accounts for a medium company made up to 30 June 1993 (13 pages) |
26 March 1993 | Accounts for a medium company made up to 30 June 1992 (15 pages) |
26 March 1993 | Accounts for a medium company made up to 30 June 1992 (15 pages) |
25 April 1992 | Accounts for a medium company made up to 30 June 1991 (12 pages) |
25 April 1992 | Accounts for a medium company made up to 30 June 1991 (12 pages) |
16 May 1990 | Return made up to 10/04/90; full list of members (4 pages) |
16 May 1990 | Return made up to 10/04/90; full list of members (4 pages) |
7 July 1988 | Full accounts made up to 30 June 1987 (12 pages) |
7 July 1988 | Full accounts made up to 30 June 1987 (12 pages) |
29 October 1987 | Accounts for a medium company made up to 30 June 1986 (11 pages) |
29 October 1987 | Accounts for a medium company made up to 30 June 1986 (11 pages) |
19 September 1986 | New director appointed (2 pages) |
19 September 1986 | New director appointed (2 pages) |
23 May 1986 | Accounts for a medium company made up to 30 June 1985 (11 pages) |
23 May 1986 | Accounts for a medium company made up to 30 June 1985 (11 pages) |
14 May 1985 | Accounts made up to 30 June 1983 (8 pages) |
14 May 1985 | Accounts made up to 30 June 1983 (8 pages) |
30 April 1982 | Memorandum and Articles of Association (14 pages) |
30 April 1982 | Memorandum and Articles of Association (14 pages) |
9 October 1981 | Certificate of incorporation (1 page) |
9 October 1981 | Certificate of incorporation (1 page) |